LAVA CAPITAL UK LIMITED
Status | DISSOLVED |
Company No. | 00224601 |
Category | Private Limited Company |
Incorporated | 22 Sep 1927 |
Age | 96 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 11 months, 19 days |
SUMMARY
LAVA CAPITAL UK LIMITED is an dissolved private limited company with number 00224601. It was incorporated 96 years, 8 months, 12 days ago, on 22 September 1927 and it was dissolved 2 years, 11 months, 19 days ago, on 15 June 2021. The company address is Chancery House Chancery House, Woking, GU21 7SA, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 13 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 13 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 13 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 13 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type full
Date: 12 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination secretary company with name termination date
Date: 17 Nov 2014
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip James Curwen
Termination date: 2013-06-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change account reference date company previous extended
Date: 23 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Snaebjorn Sigurdsson
Termination date: 2014-06-26
Documents
Appoint corporate director company with name date
Date: 18 Aug 2014
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2014-06-26
Officer name: So Director Limited
Documents
Appoint person director company with name date
Date: 18 Aug 2014
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-26
Officer name: Mr Alan Perry
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-26
Officer name: Stjornarz Ehf
Documents
Change registered office address company with date old address
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Address
Type: AD01
Old address: 1 High Street Knaphill Woking Surrey GU21 2PG
Change date: 2013-11-15
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type full
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Snaebjorn Sigurdsson
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type full
Date: 09 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip James Curwen
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Curwen
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person secretary company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Philip James Curwen
Documents
Accounts with accounts type full
Date: 05 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 06 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 06/06/2009 from thorncroft manor thorncroft drive leatherhead surrey KT22 8JB
Documents
Certificate change of name company
Date: 01 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 01/05/09
Documents
Certificate change of name company
Date: 01 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelley oak LIMITED\certificate issued on 05/05/09
Documents
Accounts with accounts type full
Date: 21 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary network secretarial services LIMITED
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed philip james curwen
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed stjornarz ehf
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stjornarmenn enf
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director coleridge partners LLP
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from field place broadbridge heath horsham west sussex, RH12 3PB
Documents
Certificate re registration public limited company to private
Date: 15 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 15 Dec 2008
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 15 Dec 2008
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 15 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Resolution
Date: 15 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Resolution
Date: 15 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts amended with made up date
Date: 07 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; change of members
Documents
Accounts with accounts type dormant
Date: 24 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/04/07--------- £ si [email protected]=150000 £ ic 150000/300000
Documents
Resolution
Date: 16 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 20 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quincunx PLC\certificate issued on 20/03/06
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 26 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AVISS ELECTRICAL SERVICES LIMITED
AVERY HOUSE,NEW ELTHAM,SE9 2BD
Number: | 04352475 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 21 VALLEY HOUSE,EALING,W13 0EW
Number: | 10977127 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BONDGATE,DARLINGTON,DL3 7JJ
Number: | 11789423 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENDEAL PROPERTY MANAGEMENT LIMITED
HIGHLAND HOUSE,EASTLEIGH,SO53 4AR
Number: | 01830345 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HAZELWOOD ROAD,BELPER,DE56 4AA
Number: | 08816149 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10,PRESTEIGNE,LD8 2UH
Number: | 08709183 |
Status: | ACTIVE |
Category: | Private Limited Company |